Background WavePink WaveYellow Wave

CAUGHT IN FLIGHT FILMS LIMITED (07697161)

CAUGHT IN FLIGHT FILMS LIMITED (07697161) is an active UK company. incorporated on 7 July 2011. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in motion picture production activities. CAUGHT IN FLIGHT FILMS LIMITED has been registered for 14 years. Current directors include BERNSTEIN, Robert John.

Company Number
07697161
Status
active
Type
ltd
Incorporated
7 July 2011
Age
14 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERNSTEIN, Robert John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUGHT IN FLIGHT FILMS LIMITED

CAUGHT IN FLIGHT FILMS LIMITED is an active company incorporated on 7 July 2011 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CAUGHT IN FLIGHT FILMS LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07697161

LTD Company

Age

14 Years

Incorporated 7 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

LOVE BITE FILMS LIMITED
From: 7 July 2011To: 16 November 2011
Contact
Address

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 25 May 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 25 May 2022
Brigade House 8 Parsons Green London SW6 4TN
From: 7 July 2011To: 8 July 2021
Timeline

2 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BERNSTEIN, Robert John

Active
West Harting, PetersfieldGU31 5NT
Born December 1967
Director
Appointed 07 Jul 2011

DELARGY, Matthew Paul

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 07 Jul 2011
Resigned 07 Jul 2014

TU, Linna

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 07 Jul 2014
Resigned 28 Aug 2018

WOOLLEY, Mark Stefan

Resigned
8 Parsons Green, LondonSW6 4TN
Born January 1969
Director
Appointed 07 Jul 2011
Resigned 03 Apr 2020

Persons with significant control

1

8 Parsons Green, LondonSW6 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Legacy
20 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Legacy
31 May 2012
MG01MG01
Legacy
26 May 2012
MG01MG01
Change Account Reference Date Company Current Shortened
20 March 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 November 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2011
NEWINCIncorporation